Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary Name | Mrs Aino Inkeri Thompson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 15 December 1995(34 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | Longchase Moneyrow Green Road Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Robert John Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Engineer |
Correspondence Address | 152 The Long Shoot Nuneaton Warwickshire CV11 6JW |
Director Name | John Edward Hepworth |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Engineer |
Correspondence Address | 8 Chudleigh Road Walsgrave Coventry West Midlands CV2 1AF |
Director Name | William Rendall |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Engineer |
Correspondence Address | Bahia, Bulkington Road Wolvey Hinckley Leicestershire LE10 3LA |
Director Name | Patrick Joseph Anthony Sheehan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnymeade Tamworth Road Coventry West Midlands CV7 8JJ |
Director Name | Mr Merrick Wentworth Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Old Milverton Lane Old Milverton Leamington Spa Warwickshire CV32 6SA |
Secretary Name | William Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Bahia, Bulkington Road Wolvey Hinckley Leicestershire LE10 3LA |
Director Name | Mr George Sutherland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Staneway House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Mr Jerome Dominic Hoefkens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 138 Lichfield Road Sutton Coldfield West Midlands B74 2TF |
Director Name | Mr Brian Charles Miles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meadow Cottage Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Mr Robert John Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(35 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 September 1997) |
Role | Model / Pattern Making |
Country of Residence | England |
Correspondence Address | 18 The Long Shoot Nuneaton Warwickshire CV11 6JD |
Director Name | Andrew Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(36 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2002) |
Role | Engineer |
Correspondence Address | 51 Sycamore Drive Wythall Birmingham B47 5QX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,049 |
Cash | £12,228 |
Current Liabilities | £2,702 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 May 2003 | Dissolved (1 page) |
---|---|
17 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: longchase moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page) |
28 August 2002 | Appointment of a voluntary liquidator (1 page) |
28 August 2002 | Declaration of solvency (3 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
5 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 April 2000 | Resolutions
|
21 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (9 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 October 1997 | Return made up to 05/02/97; full list of members; amend (8 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
25 June 1997 | Company name changed styling & engineering models lim ited\certificate issued on 26/06/97 (2 pages) |
25 April 1997 | Return made up to 05/02/97; full list of members (8 pages) |
25 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (3 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
28 November 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 05/02/96; full list of members (8 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: bayton road exhall nr coventry CV7 9DT (1 page) |
13 March 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
20 February 1996 | Director resigned;new director appointed (3 pages) |
20 February 1996 | New secretary appointed;director resigned (2 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 May 1961 | Incorporation (16 pages) |